Zotefoams International Limited

DataGardener
live
Medium

Zotefoams International Limited

02714654Private Limited With Share Capital

675 Mitcham Road, Croydon, CR93AL
Incorporated

14/05/1992

Company Age

33 years

Directors

4

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Zotefoams International Limited (02714654) is a private limited with share capital incorporated on 14/05/1992 (33 years old) and registered in croydon, CR93AL. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 14/05/1992
CR93AL

Financial Overview

Total Assets

£43.65M

Liabilities

£12.98M

Net Assets

£30.67M

Cash

£26.5K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-10-2025
Legacy
Category:Accounts
Date:07-10-2025
Legacy
Category:Other
Date:07-10-2025
Legacy
Category:Other
Date:07-10-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Legacy
Category:Accounts
Date:23-10-2024
Legacy
Category:Other
Date:23-10-2024
Legacy
Category:Other
Date:23-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2024
Legacy
Category:Accounts
Date:04-10-2024
Legacy
Category:Other
Date:04-10-2024
Legacy
Category:Other
Date:04-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-09-2023
Legacy
Category:Accounts
Date:30-09-2023
Legacy
Category:Other
Date:30-09-2023
Legacy
Category:Other
Date:30-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-08-2022
Legacy
Category:Accounts
Date:19-08-2022
Legacy
Category:Other
Date:19-08-2022
Legacy
Category:Other
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2022
Resolution
Category:Resolution
Date:28-02-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-09-2021
Legacy
Category:Accounts
Date:15-09-2021
Legacy
Category:Other
Date:15-09-2021
Legacy
Category:Other
Date:15-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2020
Legacy
Category:Accounts
Date:29-09-2020
Legacy
Category:Other
Date:29-09-2020
Legacy
Category:Other
Date:29-09-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:14-08-2020
Capital Allotment Shares
Category:Capital
Date:14-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2020
Capital Allotment Shares
Category:Capital
Date:25-10-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-10-2019
Legacy
Category:Other
Date:24-10-2019
Legacy
Category:Accounts
Date:11-10-2019
Legacy
Category:Other
Date:11-10-2019
Capital Allotment Shares
Category:Capital
Date:03-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-11-2018
Legacy
Category:Accounts
Date:09-11-2018
Legacy
Category:Other
Date:09-11-2018
Legacy
Category:Other
Date:09-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-10-2017
Legacy
Category:Accounts
Date:22-09-2017
Legacy
Category:Other
Date:22-09-2017
Legacy
Category:Other
Date:22-09-2017
Capital Allotment Shares
Category:Capital
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Capital Allotment Shares
Category:Capital
Date:10-01-2017
Capital Allotment Shares
Category:Capital
Date:20-12-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-10-2016
Legacy
Category:Accounts
Date:19-09-2016
Legacy
Category:Other
Date:19-09-2016
Legacy
Category:Other
Date:19-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:13-10-2015
Legacy
Category:Accounts
Date:03-06-2015
Legacy
Category:Other
Date:03-06-2015
Legacy
Category:Other
Date:03-06-2015
Capital Allotment Shares
Category:Capital
Date:03-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Capital Allotment Shares
Category:Capital
Date:16-02-2015
Capital Allotment Shares
Category:Capital
Date:24-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2014
Legacy
Category:Other
Date:18-06-2014
Legacy
Category:Other
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Capital Allotment Shares
Category:Capital
Date:31-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Resolution
Category:Resolution
Date:11-09-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-09-2012

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

675 Mitcham Road, Croydon, Surrey, CR93ALRegistered

Contact

02086641600
www.zotefoams.com
675 Mitcham Road, Croydon, CR93AL